Background WavePink WaveYellow Wave

TOTAL HEALTH LIMITED (02981981)

TOTAL HEALTH LIMITED (02981981) is an active UK company. incorporated on 21 October 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TOTAL HEALTH LIMITED has been registered for 31 years. Current directors include ANSELL, Eric Meir, Dr, LEE, Alexander Daniel, LEE, Gerard Alan.

Company Number
02981981
Status
active
Type
ltd
Incorporated
21 October 1994
Age
31 years
Address
Grove Lodge, London, N3 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANSELL, Eric Meir, Dr, LEE, Alexander Daniel, LEE, Gerard Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL HEALTH LIMITED

TOTAL HEALTH LIMITED is an active company incorporated on 21 October 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TOTAL HEALTH LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02981981

LTD Company

Age

31 Years

Incorporated 21 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Grove Lodge 287 Regents Park Road London, N3 3JY,

Previous Addresses

Grove House 287 Regents Park Road Finchley London N3 3JY
From: 27 September 2012To: 27 July 2021
Grove Lodge Regents Park Road London N3 3JY England
From: 13 September 2012To: 27 September 2012
999 Finchley Road Finchley London NW11 7HB
From: 21 October 1994To: 13 September 2012
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ELLIOTT, Enrique

Active
287 Regents Park Road, LondonN3 3JY
Secretary
Appointed 07 Sept 2022

ANSELL, Eric Meir, Dr

Active
5 Rawlins Close, LondonN3 3TA
Born February 1955
Director
Appointed 21 Oct 1994

LEE, Alexander Daniel

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 01 Jan 2013

LEE, Gerard Alan

Active
287 Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 01 Sept 2012

LEE, Esther

Resigned
Glanlean Road, StanmoreHA7 4NW
Secretary
Appointed 21 Oct 1994
Resigned 01 Sept 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Oct 1994
Resigned 21 Oct 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Oct 1994
Resigned 21 Oct 1994

TOTAL HELATH LTD

Resigned
Regents Park Road, LondonN3 3JY
Corporate director
Appointed 01 Jan 2013
Resigned 01 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Dr Eric Meir Ansell

Ceased
287 Regents Park Road, LondonN3 3JY
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2022

Kerrington Ltd

Ceased
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
24 January 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
287Change of Registered Office
Legacy
22 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Resolution
16 August 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Incorporation Company
21 October 1994
NEWINCIncorporation